London
N14 6NZ
Director Name | Mr Wayne Paul Mead |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freemans, Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Alexander James Oliver |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freemans, Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Chirag Rajendraprasad Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freemans, Solar House 282 Chase Road London N14 6NZ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Ronald John Fishwick |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 65 Brabourne Rise Beckenham Kent BR3 6SD |
Director Name | Trevor John Kemp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 55 Izane Road Bexleyheath Kent DA6 8NU |
Director Name | Mr Roger Thomas Wallis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Director Name | Mr David Nigel Williamson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 59 Crown Woods Way London SE9 2NL |
Director Name | Mr Colin Michael Aylott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Roger Thomas Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Director Name | Mr Nigel Charles Barfoot |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Mr Kevin Thomas Bright |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Mr Christopher Michael Withers Green |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Registered Address | Freemans, Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Christopher Withers Green 26.00% Ordinary |
---|---|
26 at £1 | Colin Aylott 26.00% Ordinary |
24 at £1 | Kevin Bright 24.00% Ordinary |
24 at £1 | Nigel Barfoot 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,355 |
Cash | £8,836 |
Current Liabilities | £16,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
22 February 2021 | Delivered on: 8 March 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1 charlton road, london SE3 7EU title number: 431268. land on the east side of westcombe hill, blackheath title number: LN126533. Outstanding |
---|---|
26 November 2019 | Delivered on: 27 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property situate at and known as land on the east side of westcombe hill, blackheath registered at the land registry under title number LN126533. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property situate at and known as 1 charlton road, blackheath, london SE3 7EY registered at the land registry with title number 431268. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property situate at and known as 1 charlton road, blackheath, london SE3 7EY registered at the land registry with title number 431268. Outstanding |
5 April 2000 | Delivered on: 11 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 charlton road blackheath london SE1 7EY. Outstanding |
19 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge 039319780005, created on 22 February 2021 (21 pages) |
11 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
27 March 2020 | Register inspection address has been changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Solar House 282 Chase Road London N14 6NZ (1 page) |
26 March 2020 | Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ (1 page) |
26 March 2020 | Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ (1 page) |
25 March 2020 | Notification of Thornbury Holdings Ltd as a person with significant control on 1 November 2019 (2 pages) |
25 March 2020 | Notification of Mead Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
27 November 2019 | Registration of charge 039319780004, created on 26 November 2019 (23 pages) |
7 November 2019 | Termination of appointment of Colin Michael Aylott as a director on 1 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Kevin Thomas Bright as a director on 1 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Luke Samuel Mead as a director on 1 November 2019 (2 pages) |
7 November 2019 | Cessation of Colin Michael Aylott as a person with significant control on 1 November 2019 (1 page) |
7 November 2019 | Cessation of Christopher Michael Withers Green as a person with significant control on 1 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Chirag Rajendraprasad Patel as a director on 1 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Alex James Oliver as a director on 1 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Wayne Paul Mead as a director on 1 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Freemans, Solar House 282 Chase Road London N14 6NZ on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Christopher Michael Withers Green as a director on 1 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Nigel Charles Barfoot as a director on 1 November 2019 (1 page) |
4 November 2019 | Registration of charge 039319780002, created on 1 November 2019 (22 pages) |
4 November 2019 | Registration of charge 039319780003, created on 1 November 2019 (39 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Notification of Christopher Withers Green as a person with significant control on 10 May 2019 (2 pages) |
14 March 2019 | Register inspection address has been changed from C/O Gordon Lodge Ltd 1 Charlton Road London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
24 February 2019 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP on 24 February 2019 (1 page) |
6 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road Blackheath London SE3 7EY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road Blackheath London SE3 7EY on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Christopher Michael Withers-Green on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Christopher Michael Withers-Green on 4 March 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Director's details changed for Mr Nigel Charles Barfoot on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Mr Christopher Michael Withers-Green on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Nigel Charles Barfoot on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Kevin Thomas Bright on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Mr Christopher Michael Withers-Green on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Colin Michael Aylott on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Colin Michael Aylott on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Kevin Thomas Bright on 13 March 2013 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Register inspection address has been changed from C/O Mr R T Wallis 26 Hambro Avenue Bromley BR2 7LS England (1 page) |
6 April 2010 | Termination of appointment of Roger Wallis as a secretary (1 page) |
6 April 2010 | Termination of appointment of Roger Wallis as a secretary (1 page) |
6 April 2010 | Register inspection address has been changed from C/O Mr R T Wallis 26 Hambro Avenue Bromley BR2 7LS England (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
10 December 2009 | Appointment of Christopher Michael Withers-Green as a director (3 pages) |
10 December 2009 | Appointment of Mr Nigel Charles Barfoot as a director (3 pages) |
10 December 2009 | Appointment of Mr Kevin Thomas Bright as a director (3 pages) |
10 December 2009 | Appointment of Mr Kevin Thomas Bright as a director (3 pages) |
10 December 2009 | Appointment of Christopher Michael Withers-Green as a director (3 pages) |
10 December 2009 | Termination of appointment of David Williamson as a director (2 pages) |
10 December 2009 | Termination of appointment of David Williamson as a director (2 pages) |
10 December 2009 | Appointment of Mr Nigel Charles Barfoot as a director (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 1 charlton road blackheath london SE3 7EY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 1 charlton road blackheath london SE3 7EY (1 page) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of debenture register (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (8 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 June 2001 | Return made up to 23/02/01; full list of members
|
16 June 2001 | Return made up to 23/02/01; full list of members
|
20 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
20 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 December 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Memorandum and Articles of Association (12 pages) |
27 March 2000 | Memorandum and Articles of Association (12 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Company name changed autumnstep LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed autumnstep LIMITED\certificate issued on 02/03/00 (2 pages) |
23 February 2000 | Incorporation (16 pages) |
23 February 2000 | Incorporation (16 pages) |